VEOLIA ES LANDFILL LIMITED

210 Pentonville Road, London, N1 9JY
StatusACTIVE
Company No.00997695
CategoryPrivate Limited Company
Incorporated22 Dec 1970
Age53 years, 4 months, 30 days
JurisdictionEngland Wales

SUMMARY

VEOLIA ES LANDFILL LIMITED is an active private limited company with number 00997695. It was incorporated 53 years, 4 months, 30 days ago, on 22 December 1970. The company address is 210 Pentonville Road, London, N1 9JY.



People

CONDLIFFE, James Thomas

Secretary

ACTIVE

Assigned on 28 Jun 2014

Current time on role 9 years, 10 months, 23 days

CLAVIE, Valerie Isabelle Marie

Director

Chief Finance Officer

ACTIVE

Assigned on 05 Oct 2021

Current time on role 2 years, 7 months, 16 days

GOUGH, Celia Rosalind

Director

Solicitor

ACTIVE

Assigned on 06 Jan 2014

Current time on role 10 years, 4 months, 15 days

GRAVESON, Gavin Howard

Director

Executive Vice-President

ACTIVE

Assigned on 31 Dec 2008

Current time on role 15 years, 4 months, 21 days

MACPHAIL, Donald John Fraser

Director

Regional Director

ACTIVE

Assigned on 13 Nov 2013

Current time on role 10 years, 6 months, 8 days

SWANN, Katherine Anne

Director

Accountant

ACTIVE

Assigned on 02 Jul 2020

Current time on role 3 years, 10 months, 19 days

ARMSTRONG, Derrick John

Secretary

RESIGNED

Assigned on

Resigned on 01 Sep 1994

Time on role 29 years, 8 months, 19 days

BERRY, Richard Douglas

Secretary

Executive Director

RESIGNED

Assigned on 01 Jan 2009

Resigned on 01 Jan 2012

Time on role 3 years

HORTON, Christopher John

Secretary

RESIGNED

Assigned on 01 Sep 1994

Resigned on 31 Aug 1998

Time on role 3 years, 11 months, 30 days

HUNT, Robert Charles

Secretary

RESIGNED

Assigned on 01 Dec 2011

Resigned on 28 Jun 2014

Time on role 2 years, 6 months, 27 days

HUNT, Robert Charles

Secretary

Director Of Legal Services

RESIGNED

Assigned on 02 Jan 2003

Resigned on 01 Jan 2009

Time on role 5 years, 11 months, 30 days

KUTNER, John Michael

Secretary

RESIGNED

Assigned on 31 Aug 1998

Resigned on 02 Jan 2003

Time on role 4 years, 4 months, 2 days

BAYLEY, Philip Keith

Director

Director

RESIGNED

Assigned on

Resigned on 01 Jan 1995

Time on role 29 years, 4 months, 20 days

BOWDEN, Shaun Michael Peter

Director

Director

RESIGNED

Assigned on 01 Mar 1995

Resigned on 20 Nov 1997

Time on role 2 years, 8 months, 19 days

CUSTIS, Patrick James

Director

Director

RESIGNED

Assigned on 01 Nov 1993

Resigned on 01 Mar 1995

Time on role 1 year, 4 months

DE SAINT QUENTIN, Axel

Director

Group Finance Director

RESIGNED

Assigned on 19 May 2006

Resigned on 01 Oct 2009

Time on role 3 years, 4 months, 12 days

DU PELOUX DE SAINT ROMAIN, Cyrille

Director

Chief Executive

RESIGNED

Assigned on 02 Jan 2003

Resigned on 12 Jun 2007

Time on role 4 years, 5 months, 10 days

DUPONT MADINIER, Edouard Jacques

Director

Manager

RESIGNED

Assigned on 05 Nov 1997

Resigned on 17 Feb 2000

Time on role 2 years, 3 months, 12 days

GALLAGHER, Neil Vincent

Director

Finance Director, Veolia Icuk

RESIGNED

Assigned on 21 Jan 2019

Resigned on 30 Jun 2020

Time on role 1 year, 5 months, 9 days

GERRARD, David Andrew

Director

Executive Director

RESIGNED

Assigned on 01 Oct 2009

Resigned on 05 Oct 2021

Time on role 12 years, 4 days

GOURVENNEC, Michel Jean Jacques

Director

Chief Executive

RESIGNED

Assigned on 08 Dec 1999

Resigned on 02 Jan 2003

Time on role 3 years, 25 days

HINDMARSH, Simon

Director

Director

RESIGNED

Assigned on 17 Dec 1991

Resigned on 08 Sep 1995

Time on role 3 years, 8 months, 22 days

JOHNS, Ian Gordon

Director

Accountant

RESIGNED

Assigned on 12 Jul 1996

Resigned on 30 Dec 1997

Time on role 1 year, 5 months, 18 days

JOHNSON, Kenneth

Director

Accountant

RESIGNED

Assigned on

Resigned on 22 May 1995

Time on role 28 years, 11 months, 29 days

KENT, Arthur, Dr

Director

Finance Director

RESIGNED

Assigned on

Resigned on 13 Jun 1996

Time on role 27 years, 11 months, 8 days

KUTNER, John Michael

Director

Chartered Accountant

RESIGNED

Assigned on 05 Nov 1997

Resigned on 31 Dec 2008

Time on role 11 years, 1 month, 26 days

MYERS, Thomas Howard

Director

Director

RESIGNED

Assigned on 26 Jun 1992

Resigned on 28 Feb 1995

Time on role 2 years, 8 months, 2 days

NEWMAN, Derek Stephen

Director

Director

RESIGNED

Assigned on 16 May 1991

Resigned on 31 Oct 1995

Time on role 4 years, 5 months, 15 days

PARRY, John

Director

Accountant

RESIGNED

Assigned on 25 Aug 1995

Resigned on 12 Jul 1996

Time on role 10 months, 18 days

PEARSON, Jeffrey Michael

Director

Accountant

RESIGNED

Assigned on 07 Apr 1997

Resigned on 20 Dec 2018

Time on role 21 years, 8 months, 13 days

RHODES, Graham

Director

Director

RESIGNED

Assigned on

Resigned on 08 May 1992

Time on role 32 years, 13 days

SPAUL, Thomas

Director

Director

RESIGNED

Assigned on 27 Jan 1993

Resigned on 30 Sep 2013

Time on role 20 years, 8 months, 3 days

WOOD, Malcolm

Director

Chairman

RESIGNED

Assigned on

Resigned on 29 Oct 1993

Time on role 30 years, 6 months, 22 days


Some Companies

3 CROMWELL CRESCENT MANAGEMENT COMPANY LIMITED

C/O URANG PROPERTY MANAGEMENT LIMITED,LONDON,SW6 4NF

Number:02222777
Status:ACTIVE
Category:Private Limited Company

COSMO TRANSPORT LIMITED

BRYN ISEL,NEWTOWN,SY16 2AB

Number:09636648
Status:ACTIVE
Category:Private Limited Company

HORSLEY QUENET MACHINING LIMITED

BULMAN HOUSE,GOSFORTH,NE3 3LS

Number:01927424
Status:LIQUIDATION
Category:Private Limited Company

J L D CONSULTING LTD

34 BROXTON AVENUE,WIRRAL,CH48 5JB

Number:10103351
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAJESTIC BEDS LTD

44-46 BRADFORD ROAD,DEWSBURY,WF13 2DR

Number:10235467
Status:ACTIVE
Category:Private Limited Company

SNOW WHITE INTEGRATED VENTURE LIMITED

56 EASEDALE HOUSE,ISLEWORTH,TW7 7QF

Number:09877618
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source